Search icon

AD ASTRA ENTERPRISES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AD ASTRA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD ASTRA ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2010 (15 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L10000054603
FEI/EIN Number 364689894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Amalia Branaa, 1712 Burnell Dr, Los Angeles, CA, 90065, US
Mail Address: C/O AMALIA BRANAA, 1712 Burnell Dr., Los Angeles, CA, 90065, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AD ASTRA ENTERPRISES, LLC, NEW YORK 4326650 NEW YORK

Key Officers & Management

Name Role Address
BRANAA AMALIA Manager 1712 Burnell Dr., Los Angeles, CA, 90065
BRANAA MANUEL Manager C/O Amalia Branaa, Los Angeles, CA, 90065
Branaa Manuel Agent 1712 Burnell Dr., Los Angeles, FL, 90065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
REGISTERED AGENT NAME CHANGED 2023-02-13 Branaa, Manuel -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1712 Burnell Dr., Los Angeles, FL 90065 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 C/O Amalia Branaa, 1712 Burnell Dr, Los Angeles, CA 90065 -
CHANGE OF MAILING ADDRESS 2022-03-04 C/O Amalia Branaa, 1712 Burnell Dr, Los Angeles, CA 90065 -
LC AMENDMENT 2012-07-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State